Background WavePink WaveYellow Wave

GEGANGEN LIMITED (10309150)

GEGANGEN LIMITED (10309150) is a dissolved UK company. incorporated on 3 August 2016. with registered office in London. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. GEGANGEN LIMITED has been registered for 9 years. Current directors include BIREN, Jacob Simon, HERSKOVIC, Pinchos, SCHIMMEL, Benjamin Dimitri.

Company Number
10309150
Status
dissolved
Type
ltd
Incorporated
3 August 2016
Age
9 years
Address
237 Regents Park Road, London, N3 3LF
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
BIREN, Jacob Simon, HERSKOVIC, Pinchos, SCHIMMEL, Benjamin Dimitri
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GEGANGEN LIMITED

GEGANGEN LIMITED is an dissolved company incorporated on 3 August 2016 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. GEGANGEN LIMITED was registered 9 years ago.(SIC: 68100)

Status

dissolved

Active since 9 years ago

Company No

10309150

LTD Company

Age

9 Years

Incorporated 3 August 2016

Size

N/A

Accounts

ARD: 6/9

Up to Date

Last Filed

Made up to 6 September 2023 (2 years ago)
Submitted on 10 October 2024 (1 year ago)
Type: Dormant

Next Due

Due by N/A

Confirmation Statement

Up to Date

Last Filed

Made up to 11 January 2024 (2 years ago)
Submitted on 12 April 2024 (2 years ago)

Next Due

Due by N/A

Previous Company Names

HWDW LIMITED
From: 3 August 2016To: 26 October 2017
Contact
Address

237 Regents Park Road London, N3 3LF,

Previous Addresses

Hallswelle House 1 Hallswelle Road London NW11 0DH United Kingdom
From: 8 August 2017To: 4 July 2024
121 Princes Park Avenue London NW11 0JS England
From: 3 August 2016To: 8 August 2017
Timeline

6 key events • 2016 - 2021

Funding Officers Ownership
Company Founded
Aug 16
Loan Secured
Jan 17
Loan Cleared
Nov 18
Funding Round
Feb 21
Owner Exit
Feb 21
Director Left
Feb 21
1
Funding
1
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

5

3 Active
2 Resigned

BIREN, Jacob Simon

Active
Regents Park Road, LondonN3 3LF
Born December 1989
Director
Appointed 03 Aug 2016

HERSKOVIC, Pinchos

Active
Regents Park Road, LondonN3 3LF
Born August 1989
Director
Appointed 03 Aug 2016

SCHIMMEL, Benjamin Dimitri

Active
Regents Park Road, LondonN3 3LF
Born December 1989
Director
Appointed 03 Aug 2016

WALTERS, Laura-Leigh Anita

Resigned
1 Hallswelle Road, LondonNW11 0DH
Secretary
Appointed 01 Apr 2021
Resigned 29 Feb 2024

HITTER, Jonathan

Resigned
1 Hallswelle Road, LondonNW11 0DH
Born April 1990
Director
Appointed 03 Aug 2016
Resigned 11 Jan 2021

Persons with significant control

4

3 Active
1 Ceased

Jonathan Hitter

Ceased
1 Hallswelle Road, LondonNW11 0DH
Born April 1990

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Significant influence or control
Notified 03 Aug 2016
Ceased 11 Jan 2021

Mr Pinchos Herskovic

Active
Regents Park Road, LondonN3 3LF
Born August 1989

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 03 Aug 2016

Mr Benjamin Dimitri Schimmel

Active
Regents Park Road, LondonN3 3LF
Born December 1989

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Significant influence or control
Notified 03 Aug 2016

Mr Jacob Simon Biren

Active
Regents Park Road, LondonN3 3LF
Born December 1989

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Significant influence or control
Notified 03 Aug 2016
Fundings
Financials
Latest Activities

Filing History

49

Gazette Dissolved Compulsory
17 June 2025
GAZ2Second Gazette Notice for Compulsory Strike Off
Gazette Notice Compulsory
1 April 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Dormant
10 October 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
4 July 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
12 April 2024
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
15 March 2024
TM02Termination of Secretary
Accounts With Accounts Type Dormant
3 December 2023
AAAnnual Accounts
Change Person Director Company With Change Date
19 September 2023
CH01Change of Director Details
Change Account Reference Date Company Previous Shortened
3 September 2023
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
6 June 2023
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
25 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 November 2022
AAAnnual Accounts
Change Account Reference Date Company Current Extended
31 August 2022
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
27 August 2022
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
29 May 2022
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
27 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 November 2021
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
31 August 2021
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
31 May 2021
AA01Change of Accounting Reference Date
Appoint Person Secretary Company With Name Date
26 May 2021
AP03Appointment of Secretary
Confirmation Statement With Updates
4 February 2021
CS01Confirmation Statement
Capital Allotment Shares
4 February 2021
SH01Allotment of Shares
Cessation Of A Person With Significant Control
4 February 2021
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
4 February 2021
TM01Termination of Director
Accounts With Accounts Type Dormant
26 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
2 November 2020
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
28 August 2020
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
2 June 2020
AA01Change of Accounting Reference Date
Accounts With Accounts Type Dormant
28 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
6 September 2019
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
2 September 2019
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
4 June 2019
AA01Change of Accounting Reference Date
Change To A Person With Significant Control
19 December 2018
PSC04Change of PSC Details
Change Person Director Company With Change Date
19 December 2018
CH01Change of Director Details
Mortgage Satisfy Charge Full
19 November 2018
MR04Satisfaction of Charge
Accounts With Accounts Type Dormant
4 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
29 August 2018
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
30 July 2018
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
1 May 2018
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Extended
27 April 2018
AA01Change of Accounting Reference Date
Change Person Director Company With Change Date
31 January 2018
CH01Change of Director Details
Change Person Director Company With Change Date
31 January 2018
CH01Change of Director Details
Confirmation Statement With No Updates
30 October 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
30 October 2017
CH01Change of Director Details
Resolution
26 October 2017
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
8 August 2017
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
3 January 2017
MR01Registration of a Charge
Confirmation Statement With Updates
5 August 2016
CS01Confirmation Statement
Incorporation Company
3 August 2016
NEWINCIncorporation